Background WavePink WaveYellow Wave

SCAO INVESTMENTS LIMITED (12003312)

SCAO INVESTMENTS LIMITED (12003312) is an active UK company. incorporated on 17 May 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCAO INVESTMENTS LIMITED has been registered for 6 years. Current directors include CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, KUMMIK, Stephen Paul and 1 others.

Company Number
12003312
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Leigh House 28-32 St Paul's Street, Leeds, LS1 2JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Stephen Edwin, EXLEY, Thomas Alexander, KUMMIK, Stephen Paul, SAMPSON, Jeremy David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAO INVESTMENTS LIMITED

SCAO INVESTMENTS LIMITED is an active company incorporated on 17 May 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCAO INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12003312

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Share Issue
Aug 19
Funding Round
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
May 21
Funding Round
Jul 23
New Owner
May 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARKE, Stephen Edwin

Active
St Paul's Street, LeedsLS1 2JT
Born January 1955
Director
Appointed 17 May 2019

EXLEY, Thomas Alexander

Active
St Paul's Street, LeedsLS1 2JT
Born September 1981
Director
Appointed 04 Feb 2020

KUMMIK, Stephen Paul

Active
St Paul's Street, LeedsLS1 2JT
Born September 1983
Director
Appointed 04 Feb 2020

SAMPSON, Jeremy David

Active
St Paul's Street, LeedsLS1 2JT
Born July 1961
Director
Appointed 01 Aug 2019

Persons with significant control

2

Imad Naja

Active
St Paul's Street, LeedsLS1 2JT
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2024

Mr Stephen Edwin Clarke

Active
St Paul's Street, LeedsLS1 2JT
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Incorporation Company
17 May 2019
NEWINCIncorporation